London
N12 9RT
Secretary Name | Julia Alison Rennie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(22 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 954 High Road London N12 9RT |
Director Name | Mr David Ian Lewin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 July 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dartmouth Park Road London NW5 1SX |
Secretary Name | Mr David Ian Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dartmouth Park Road London NW5 1SX |
Registered Address | 954 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Ian Andrew Rennie 50.00% Ordinary |
---|---|
25 at £1 | Julia Alison Rennie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £968,428 |
Cash | £223,367 |
Current Liabilities | £92,067 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
16 June 1988 | Delivered on: 22 June 1988 Satisfied on: 2 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31A grafton road kentish town london NW5. Fully Satisfied |
---|---|
21 April 1988 | Delivered on: 28 April 1988 Satisfied on: 2 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 175 highgate road, 1-10 lissenden mansions, lissenden gardens, l/b of camden title no ngl 570972. Fully Satisfied |
22 September 1987 | Delivered on: 29 September 1987 Satisfied on: 6 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3RD floor flat, 38 floral street, l/b city of westminster, title no. Ngl 531983. Fully Satisfied |
10 March 1986 | Delivered on: 24 March 1986 Satisfied on: 2 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46B westbourne terr, lb of city of westminster t/no.NGL528927. Fully Satisfied |
12 June 1985 | Delivered on: 1 July 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5, maida avenue london borough of the city of westminster. Fully Satisfied |
29 November 1984 | Delivered on: 19 December 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 talbot road london borough of haringey title no. Mx 383622. Fully Satisfied |
26 July 1991 | Delivered on: 5 August 1991 Satisfied on: 2 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 st george's road, 32, 32A and 32B leeds road, harrogate, north yorkshire title no: nvk 78012. Fully Satisfied |
12 July 1991 | Delivered on: 16 July 1991 Satisfied on: 2 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46B westbourne terrace landon W2. Fully Satisfied |
9 November 1990 | Delivered on: 30 November 1990 Satisfied on: 2 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 saint georges road, harrogate, york & 31A & 32B leeds road, harrogate, north yorkshire title no nyk 78012. Fully Satisfied |
13 August 1990 | Delivered on: 3 September 1990 Satisfied on: 25 November 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Present and future. Undertaking and all property and assets. Fully Satisfied |
29 August 1989 | Delivered on: 30 August 1989 Satisfied on: 2 June 1998 Persons entitled: Target Holdings Limited Classification: Mortgage Secured details: £100,000 and further advances due from the company to the chargee. Particulars: Flats 1/2 46B westbourne terrace, london W2. Fully Satisfied |
14 August 1989 | Delivered on: 23 August 1989 Satisfied on: 25 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 93, fortess road, london NW5. Fully Satisfied |
15 August 1989 | Delivered on: 16 August 1989 Satisfied on: 2 June 1998 Persons entitled: Target Holdings Limited Classification: Mortgage Secured details: £160,000 and further advances due from the company to the chargee. Particulars: 32, 32A/b leeds road and 1 st. George road, harrogate north yorkshire together with all fixtures. Fully Satisfied |
3 January 1989 | Delivered on: 18 January 1989 Satisfied on: 25 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 93 fortress road, st pancras l/b of camden title no ln 236207. Fully Satisfied |
18 July 1988 | Delivered on: 26 July 1988 Satisfied on: 25 November 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93 fortess road, l/b of camden title no:- 360497. Fully Satisfied |
4 November 1983 | Delivered on: 10 November 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 175 highgate road NW5, camden. Title no. 49758. Fully Satisfied |
6 May 1987 | Delivered on: 8 May 1987 Persons entitled: Jones & Adams Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the joint venture participation agreement dated 6/5/87. Particulars: F/H property k/a 4, salisbury avenue, london N3, title no:- mx 273608. Outstanding |
19 August 1986 | Delivered on: 4 September 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 salisbury avenue barnet london title no. Mx 273608. Outstanding |
1 July 2004 | Delivered on: 13 July 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 1 st georges rd 32 32A and 32B leeds road harrogate north yorkshire t/n NYK78012 f/h property known as land adjoining 32 leeds road harrogate north yorkshire t/n NYK206334,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
6 November 1998 | Delivered on: 12 November 1998 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
6 November 1998 | Delivered on: 12 November 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93 fortess rd,st pancras,london t/nos LN236207 and LN360497 and land on west side of 93 fortess rd,st pancras,london; t/no ngl 628391. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
6 October 1997 | Delivered on: 8 October 1997 Persons entitled: Julia Alison Rennie Ian Andrew Rennie David Ian Lewin Classification: Legal charge Secured details: £170,000 due from the company to the chargee. Particulars: 1 st. Georges road 32, 32A and 32B leeds road harrogate t/n-NYK78012. Outstanding |
27 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
24 July 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
5 July 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 July 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 July 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 September 2019 | Statement of company's objects (2 pages) |
2 September 2019 | Sub-division of shares on 31 December 2017 (4 pages) |
2 September 2019 | Resolutions
|
30 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
30 August 2019 | Change of share class name or designation (2 pages) |
4 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
27 March 2018 | Registered office address changed from Pyramid House 956 High Road London N12 9RX England to 954 High Road London N12 9RT on 27 March 2018 (1 page) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 August 2015 | Registered office address changed from 35 Ballards Lane London N3 1XW to Pyramid House 956 High Road London N12 9RX on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 35 Ballards Lane London N3 1XW to Pyramid House 956 High Road London N12 9RX on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 35 Ballards Lane London N3 1XW to Pyramid House 956 High Road London N12 9RX on 3 August 2015 (1 page) |
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Secretary's details changed for Julia Alison Rennie on 1 May 2013 (1 page) |
8 May 2013 | Secretary's details changed for Julia Alison Rennie on 1 May 2013 (1 page) |
8 May 2013 | Secretary's details changed for Julia Alison Rennie on 1 May 2013 (1 page) |
8 May 2013 | Director's details changed for Ian Andrew Rennie on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Ian Andrew Rennie on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Ian Andrew Rennie on 1 May 2013 (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
3 February 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
17 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: hillside house 2/6 friern park north finchley london N12 9BY (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: hillside house 2/6 friern park north finchley london N12 9BY (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 February 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
11 August 2005 | Return made up to 17/05/05; full list of members (3 pages) |
11 August 2005 | Return made up to 17/05/05; full list of members (3 pages) |
1 October 2004 | £ ic 100/50 01/07/04 £ sr 50@1=50 (1 page) |
1 October 2004 | £ ic 100/50 01/07/04 £ sr 50@1=50 (1 page) |
1 October 2004 | Resolutions
|
1 October 2004 | Resolutions
|
16 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Particulars of mortgage/charge (4 pages) |
3 June 2004 | Return made up to 17/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 17/05/04; full list of members (8 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
31 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (12 pages) |
10 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
10 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (12 pages) |
24 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (12 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (12 pages) |
6 August 1999 | Return made up to 17/05/99; no change of members (4 pages) |
6 August 1999 | Return made up to 17/05/99; no change of members (4 pages) |
6 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Accounts made up to 31 December 1997 (13 pages) |
30 September 1998 | Accounts made up to 31 December 1997 (13 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1997 | Accounts made up to 31 December 1996 (13 pages) |
2 November 1997 | Accounts made up to 31 December 1996 (13 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 August 1995 | Return made up to 17/05/95; no change of members (4 pages) |
31 August 1995 | Return made up to 17/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 November 1981 | Incorporation (18 pages) |
4 November 1981 | Incorporation (18 pages) |